Linthouse Business Park Limited GLASGOW


Linthouse Business Park Limited was officially closed on 2023-02-28. Linthouse Business Park was a private limited company that was situated at Unit K Woodville Court Industrial Estate, 22 Woodville Street, Glasgow, G51 2RL. Its total net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 1991-01-28) was run by 1 director and 1 secretary.
Director Jack H. who was appointed on 22 February 2008.
Among the secretaries, we can name: Kenneth H. appointed on 25 June 2009.

The company was officially categorised as "buying and selling of own real estate" (68100). According to the CH data, there was a name change on 2010-11-09, their previous name was Hamilton Business Park. The most recent confirmation statement was filed on 2022-12-11 and last time the accounts were filed was on 31 March 2021. 2015-12-11 was the date of the latest annual return.

Linthouse Business Park Limited Address / Contact

Office Address Unit K Woodville Court Industrial Estate
Office Address2 22 Woodville Street
Town Glasgow
Post code G51 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC129611
Date of Incorporation Mon, 28th Jan 1991
Date of Dissolution Tue, 28th Feb 2023
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 25th Dec 2023
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Kenneth H.

Position: Secretary

Appointed: 25 June 2009

Jack H.

Position: Director

Appointed: 22 February 2008

Scott M.

Position: Director

Appointed: 20 February 2015

Resigned: 11 January 2022

Derek M.

Position: Director

Appointed: 26 March 2009

Resigned: 13 July 2009

Laurence E.

Position: Secretary

Appointed: 31 August 2007

Resigned: 25 June 2009

Ronald M.

Position: Director

Appointed: 14 December 2000

Resigned: 04 September 2015

Alistair M.

Position: Secretary

Appointed: 01 September 2000

Resigned: 31 August 2007

James O.

Position: Director

Appointed: 01 April 1999

Resigned: 07 July 2000

Stuart B.

Position: Director

Appointed: 06 April 1998

Resigned: 01 April 1999

Robin M.

Position: Director

Appointed: 29 February 1996

Resigned: 06 April 1998

Lysanne B.

Position: Secretary

Appointed: 15 February 1996

Resigned: 01 September 2000

John H.

Position: Secretary

Appointed: 04 September 1995

Resigned: 15 February 1996

John B.

Position: Director

Appointed: 18 August 1994

Resigned: 17 February 2009

Pauline B.

Position: Director

Appointed: 18 August 1994

Resigned: 29 February 1996

Iain M.

Position: Director

Appointed: 06 July 1993

Resigned: 18 August 1994

Karen B.

Position: Secretary

Appointed: 08 January 1993

Resigned: 04 September 1995

Colin L.

Position: Director

Appointed: 05 March 1991

Resigned: 18 August 1994

Gavin M.

Position: Director

Appointed: 05 March 1991

Resigned: 29 February 1996

Colin M.

Position: Director

Appointed: 05 March 1991

Resigned: 06 July 1993

Alistair M.

Position: Secretary

Appointed: 05 March 1991

Resigned: 08 January 1993

People with significant control

City Link Development Co Limited

Central House 119 Whitefield Road, Glasgow, G51 2SD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc089309
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Silverbanks Development Company Limited

Central House 19 Whitefield Road, Ibrox, Glasgow, G51 2SD, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Registrar Of Companies Edinburgh
Registration number Sc181844
Notified on 4 June 2016
Ceased on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamilton Business Park November 9, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 4248431 550
Current Assets3 225 4331 522 3961 550
Debtors223 6901 521 553 
Other Debtors91 9731 401 461 
Total Inventories2 999 319  
Other
Accrued Liabilities Deferred Income359 121  
Amounts Owed By Group Undertakings127 941114 942 
Amounts Owed To Group Undertakings 56 000 
Average Number Employees During Period222
Balances Amounts Owed By Related Parties127 9411 401 461 
Balances Amounts Owed To Related Parties629 65456 000 
Bank Borrowings Overdrafts1 299 527  
Corporation Tax Payable 1414
Corporation Tax Recoverable2020 
Creditors2 288 30256 01414
Net Current Assets Liabilities937 1311 466 3821 536
Trade Creditors Trade Payables629 654  
Trade Debtors Trade Receivables3 7565 130 

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
Free Download (5 pages)

Company search